SEVEN CUSTOM PUBLISHING LIMITED

Company Documents

DateDescription
15/09/1415 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

05/06/145 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/10/132 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/03/1324 March 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERRINGTONS LIMITED / 06/03/2013

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID PAUL DAYKIN / 05/01/2013

View Document

24/09/1224 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

03/05/123 May 2012 03/05/12 STATEMENT OF CAPITAL GBP 1

View Document

01/05/121 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 REDUCE ISSUED CAPITAL 29/03/2012

View Document

30/04/1230 April 2012 SOLVENCY STATEMENT DATED 29/03/12

View Document

29/02/1229 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERRINGTONS LIMITED / 28/02/2012

View Document

19/09/1119 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

13/04/1113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED SEAN STEPHEN KING

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL POTTER

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 3-7 HERBAL HILL LONDON EC1R 3EJ UNITED KINGDOM

View Document

10/12/1010 December 2010 REGISTERED OFFICE CHANGED ON 10/12/2010 FROM 20 UPPER GROUND LONDON SE1 9PD

View Document

23/09/1023 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

02/09/102 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR SEAMUS GEOGHEGAN

View Document

16/09/0916 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR JOSEPHINE SANDILANDS

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/09/0829 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/074 October 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 SECRETARY RESIGNED

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

18/05/0718 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0719 April 2007 COMPANY NAME CHANGED NEW CRANE LIMITED CERTIFICATE ISSUED ON 19/04/07

View Document

27/02/0727 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/10/056 October 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05 FROM: G OFFICE CHANGED 21/04/05 113-123 UPPER RICHMOND ROAD LONDON SW14 2TL

View Document

15/04/0515 April 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/01/057 January 2005 AUDITOR'S RESIGNATION

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 NEW SECRETARY APPOINTED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 REGISTERED OFFICE CHANGED ON 07/01/05 FROM: G OFFICE CHANGED 07/01/05 HOLLAND COURT THE CLOSE NORWICH NR1 4DY

View Document

06/01/056 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0429 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0417 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/0418 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

24/09/0424 September 2004 RETURN MADE UP TO 10/09/04; NO CHANGE OF MEMBERS

View Document

14/09/0414 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0429 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/09/0318 September 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 COMPANY NAME CHANGED NEW CRANE PUBLISHING LIMITED CERTIFICATE ISSUED ON 26/06/03

View Document

02/06/032 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/0313 May 2003 NC INC ALREADY ADJUSTED 30/04/03

View Document

13/05/0313 May 2003 � NC 250000/350000 30/04

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/09/0216 September 2002 RETURN MADE UP TO 10/09/02; NO CHANGE OF MEMBERS

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 NEW SECRETARY APPOINTED

View Document

15/05/0215 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/09/0112 September 2001 RETURN MADE UP TO 10/09/01; NO CHANGE OF MEMBERS

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0015 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/02/0023 February 2000 AUDITOR'S RESIGNATION

View Document

06/12/996 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

01/05/991 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/02/9924 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

03/12/983 December 1998 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/973 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/973 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

06/12/966 December 1996 RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS

View Document

26/07/9626 July 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/02/9618 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9624 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/964 January 1996 RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS

View Document

31/08/9531 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/12/949 December 1994 RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS

View Document

25/10/9425 October 1994 ALTER MEM AND ARTS 17/10/94

View Document

22/09/9422 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/12/9312 December 1993 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

22/07/9322 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/05/936 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9331 January 1993 ALTER MEM AND ARTS 18/12/92

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

09/12/929 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/929 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/929 December 1992 REGISTERED OFFICE CHANGED ON 09/12/92 FROM: G OFFICE CHANGED 09/12/92 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

01/12/921 December 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company